Search icon

THE CLICKPRO.COM, LLC. - Florida Company Profile

Company Details

Entity Name: THE CLICKPRO.COM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLICKPRO.COM, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000035004
FEI/EIN Number 204629807

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18324 181st Cir S, BOCA RATON, FL, 33498, US
Mail Address: 18324 181st Cir S, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO PAULA Managing Member 18324 181st Cir S, BOCA RATON, FL, 33498
RAMIREZ RICARDO Managing Member 18324 181st Cir S, BOCA RATON, FL, 33498
HURTADO PAULA Agent 18324 181st Cir S, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 18324 181st Cir S, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2015-11-23 18324 181st Cir S, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 18324 181st Cir S, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2014-05-30 HURTADO, PAULA -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-23
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-06-10
AMENDED ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State